About

Registered Number: 05977613
Date of Incorporation: 25/10/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Hope Centre, Carlton Road, Pontefract, West Yorkshire, WF9 2QQ

 

Based in Pontefract, St Luke's Church was registered on 25 October 2006. We don't currently know the number of employees at this organisation. There are 9 directors listed for St Luke's Church.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Susan Elizabeth 08 March 2017 - 1
HARDY, David 08 March 2017 - 1
MATTHEWS, Robert Vincent 08 March 2017 - 1
MCMAHON, Jill Maureen 25 October 2006 - 1
SULLIVAN, Martyn 25 October 2006 - 1
SULLIVAN, Susan Ann 25 October 2006 - 1
HALL, Andrew David 25 October 2006 22 May 2008 1
LLOYD, Alan 25 October 2006 16 November 2017 1
MACFARLANE, Douglas 25 October 2006 29 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
CH01 - Change of particulars for director 06 December 2019
CS01 - N/A 21 November 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 23 November 2018
CH01 - Change of particulars for director 22 November 2018
CH01 - Change of particulars for director 22 November 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 27 November 2017
PSC08 - N/A 27 November 2017
PSC09 - N/A 27 November 2017
TM01 - Termination of appointment of director 22 November 2017
TM02 - Termination of appointment of secretary 22 November 2017
AP01 - Appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 11 November 2014
MR01 - N/A 30 June 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 27 October 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
363a - Annual Return 12 November 2007
395 - Particulars of a mortgage or charge 05 October 2007
225 - Change of Accounting Reference Date 19 April 2007
RESOLUTIONS - N/A 28 March 2007
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
NEWINC - New incorporation documents 25 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2014 Outstanding

N/A

Legal charge 04 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.